Search icon

SEA SOFTWARE LLC

Company Details

Name: SEA SOFTWARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4781557
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: C/O MEISTER SEELIG & FEIN, LLP, 125 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BRENDA M. CRANDELL, ESQ. DOS Process Agent C/O MEISTER SEELIG & FEIN, LLP, 125 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
BRENDA CRANDELL, ESQ. Agent C/O TASHLIK GOLDWYN ST AL, 40 CUTTERMILL ROAD, STE 200, GREAT NECK, NY, 11021

History

Start date End date Type Value
2015-06-29 2019-06-04 Address ATTN: BRENDA M. CRANDELL, ESQ., 40 CUTTERMILL ROAD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604060493 2019-06-04 BIENNIAL STATEMENT 2019-06-01
150629000365 2015-06-29 ARTICLES OF ORGANIZATION 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9827837202 2020-04-28 0235 PPP 1325 FRANKLIN AVE, GARDEN CITY, NY, 11530
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45185
Loan Approval Amount (current) 45185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45490.77
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State